Company NameSt Clements Fold (Urmston) Management Company Limited
Company StatusActive
Company Number03217064
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 June 1996(27 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLucy Jane Lloyd
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(17 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Lansdowne Road
Monton
Eccles
Greater Manchester
M30 9PD
Director NameMr Thomas Dean
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(21 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMrs Hilda Louise Holiday
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(21 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence AddressScanlans Property Management Chorlton Street
Manchester
M1 3HY
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed05 June 2009(12 years, 11 months after company formation)
Appointment Duration14 years, 10 months
Correspondence Address3rd Floor Boulton House 17/21 Chorlton Street
Manchester
M1 3HY
Director NameMr Kevin John Marren
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield Bobbys Lane
Eccleston
St Helens
Merseyside
WA10 5AL
Director NameMr Charles Richard Topham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address342 Chorley New Road
Heaton
Bolton
BL1 5AD
Secretary NameMr Kevin John Marren
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield Bobbys Lane
Eccleston
St Helens
Merseyside
WA10 5AL
Director NameJulie Frith
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2004)
RoleRecruitment Consultant
Correspondence Address10 Saint Clements Fold
Urmston
Manchester
Lancashire
M41 9ST
Director NameCarol Ann Gregson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 2001)
RoleAudit Assistant
Correspondence Address12 Saint Clements Fold
Urmston
Manchester
Lancashire
M41 9ST
Secretary NameJulie Frith
NationalityBritish
StatusResigned
Appointed19 April 1999(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 February 2004)
RoleComputer Support Officer
Correspondence Address10 Saint Clements Fold
Urmston
Manchester
Lancashire
M41 9ST
Secretary NameJohn Henry Jan Marsden
NationalityBritish
StatusResigned
Appointed08 February 2004(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 2009)
RoleCompany Director
Correspondence Address16 Gardeners Way
Rainhill
Merseyside
L35 4PU
Director NameLisa Brumwell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 March 2006)
RoleCabin Crew
Correspondence Address8 St Clements Fold
Urmston
Manchester
Lancashire
M41 9ST
Director NameHilda Louise Holiday
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(8 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 February 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address12 St Clements Fold
Urmston
Manchester
Lancashire
M41 9ST
Director NameStephanie Ann Everall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 January 2008)
RoleDoctors Receptionist
Correspondence Address18 St Clements Fold
Urmston
Manchester
Lancashire
M41 9ST
Director NameGarreth Kenyon
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 August 2007)
RoleProgrammer Software
Correspondence Address16 St Clements Fold
Urmston
Manchester
Lancashire
M41 9ST
Director NameTrevor Cheetham
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 June 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Summer Avenue
Urmston
Manchester
Lancashire
M41 9AU

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

28 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
6 January 2023Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 6 January 2023 (1 page)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
28 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
16 June 2021Secretary's details changed for Scanlans Property Management Llp on 16 June 2021 (1 page)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
16 June 2021Secretary's details changed for Scanlans Property Management Llp on 16 June 2021 (1 page)
17 February 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
15 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
26 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 March 2018Appointment of Mrs Hilda Louise Holiday as a director on 1 March 2018 (2 pages)
6 February 2018Termination of appointment of Hilda Louise Holiday as a director on 6 February 2018 (1 page)
6 February 2018Appointment of Mr Tommy Dean as a director on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Tommy Dean on 6 February 2018 (2 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
24 June 2016Annual return made up to 24 June 2016 no member list (4 pages)
24 June 2016Annual return made up to 24 June 2016 no member list (4 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 May 2016Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 (1 page)
17 May 2016Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 (1 page)
1 July 2015Annual return made up to 24 June 2015 no member list (4 pages)
1 July 2015Annual return made up to 24 June 2015 no member list (4 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 July 2014Annual return made up to 24 June 2014 no member list (4 pages)
2 July 2014Annual return made up to 24 June 2014 no member list (4 pages)
30 June 2014Appointment of Lucy Jane Lloyd as a director (3 pages)
30 June 2014Appointment of Lucy Jane Lloyd as a director (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2013Annual return made up to 24 June 2013 no member list (3 pages)
26 June 2013Registered office address changed from 75 Mosley Street 4Th Floor Mosley Street Manchester Greater Manachester M2 3HR United Kingdom on 26 June 2013 (1 page)
26 June 2013Annual return made up to 24 June 2013 no member list (3 pages)
26 June 2013Registered office address changed from 75 Mosley Street 4Th Floor Mosley Street Manchester Greater Manachester M2 3HR United Kingdom on 26 June 2013 (1 page)
5 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 July 2012Annual return made up to 24 June 2012 no member list (4 pages)
27 July 2012Annual return made up to 24 June 2012 no member list (4 pages)
27 July 2012Termination of appointment of Trevor Cheetham as a director (1 page)
27 July 2012Secretary's details changed for Scanlans Property Management Llp on 23 June 2012 (2 pages)
27 July 2012Termination of appointment of Trevor Cheetham as a director (1 page)
27 July 2012Secretary's details changed for Scanlans Property Management Llp on 23 June 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
27 June 2011Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 27 June 2011 (1 page)
27 June 2011Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 27 June 2011 (1 page)
27 June 2011Annual return made up to 24 June 2011 no member list (4 pages)
27 June 2011Annual return made up to 24 June 2011 no member list (4 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 June 2010Director's details changed for Trevor Cheetham on 24 June 2010 (2 pages)
24 June 2010Annual return made up to 24 June 2010 no member list (3 pages)
24 June 2010Director's details changed for Hilda Louise Holiday on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Hilda Louise Holiday on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Trevor Cheetham on 24 June 2010 (2 pages)
24 June 2010Annual return made up to 24 June 2010 no member list (3 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 April 2010Registered office address changed from C/O Stevens Scalan 73 Mosley Street Manchester M2 3JN on 11 April 2010 (1 page)
11 April 2010Registered office address changed from C/O Stevens Scalan 73 Mosley Street Manchester M2 3JN on 11 April 2010 (1 page)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 June 2009Annual return made up to 24/06/09 (2 pages)
24 June 2009Annual return made up to 24/06/09 (2 pages)
24 June 2009Appointment terminated director garreth kenyon (1 page)
24 June 2009Appointment terminated director garreth kenyon (1 page)
17 June 2009Appointment terminated secretary john marsden (1 page)
17 June 2009Secretary appointed stevens scanlan (2 pages)
17 June 2009Secretary appointed stevens scanlan (2 pages)
17 June 2009Appointment terminated secretary john marsden (1 page)
15 October 2008Director appointed trevor cheetham (2 pages)
15 October 2008Director appointed trevor cheetham (2 pages)
2 October 2008Annual return made up to 26/06/08 (4 pages)
2 October 2008Annual return made up to 26/06/08 (4 pages)
20 February 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
20 February 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
21 September 2007Annual return made up to 26/06/07 (4 pages)
21 September 2007Annual return made up to 26/06/07 (4 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 August 2006Annual return made up to 26/06/06 (4 pages)
10 August 2006Annual return made up to 26/06/06 (4 pages)
13 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
13 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
18 November 2005Annual return made up to 26/06/05 (4 pages)
18 November 2005Annual return made up to 26/06/05 (4 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
1 September 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
1 September 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
12 May 2005Total exemption full accounts made up to 30 September 2003 (9 pages)
12 May 2005Total exemption full accounts made up to 30 September 2003 (9 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
1 July 2004Annual return made up to 26/06/04 (3 pages)
1 July 2004Annual return made up to 26/06/04 (3 pages)
25 February 2004Annual return made up to 26/06/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Annual return made up to 26/06/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
5 January 2004Total exemption full accounts made up to 30 September 2002 (9 pages)
5 January 2004Total exemption full accounts made up to 30 September 2002 (9 pages)
18 May 2003Annual return made up to 26/06/02 (4 pages)
18 May 2003Annual return made up to 26/06/02 (4 pages)
5 August 2002Accounts for a small company made up to 30 September 2001 (4 pages)
5 August 2002Accounts for a small company made up to 30 September 2001 (4 pages)
28 May 2002Annual return made up to 26/06/01 (3 pages)
28 May 2002Annual return made up to 26/06/01 (3 pages)
6 September 2001Registered office changed on 06/09/01 from: steven scanlan 35 fountain street manchester M2 2AF (1 page)
6 September 2001Registered office changed on 06/09/01 from: steven scanlan 35 fountain street manchester M2 2AF (1 page)
17 August 2001Accounts for a small company made up to 30 September 2000 (4 pages)
17 August 2001Accounts for a small company made up to 30 September 2000 (4 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
29 June 2000Annual return made up to 26/06/00 (3 pages)
29 June 2000Annual return made up to 26/06/00 (3 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
6 July 1999Annual return made up to 26/06/99
  • 363(287) ‐ Registered office changed on 06/07/99
(4 pages)
6 July 1999Annual return made up to 26/06/99
  • 363(287) ‐ Registered office changed on 06/07/99
(4 pages)
25 April 1999Secretary resigned;director resigned (1 page)
25 April 1999New secretary appointed;new director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Secretary resigned;director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New secretary appointed;new director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
20 July 1998Annual return made up to 26/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1998Annual return made up to 26/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 September 1997Annual return made up to 26/06/97 (4 pages)
5 September 1997Annual return made up to 26/06/97 (4 pages)
13 January 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
13 January 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
26 June 1996Incorporation (23 pages)
26 June 1996Incorporation (23 pages)